Search icon

PURE CLASS, INC. - Florida Company Profile

Company Details

Entity Name: PURE CLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE CLASS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 1998 (27 years ago)
Date of dissolution: 11 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: P98000032854
FEI/EIN Number 593504830

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11900A STARKEY ROAD, LARGO, FL, 33773
Mail Address: 11900A STARKEY ROAD, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG CHRISTINE Director 3009 OAKMONT DR, CLEARWATER, FL, 33761
GREENBERG CHRISTINE President 3009 OAKMONT DR, CLEARWATER, FL, 33761
GREENBERG CHRISTINE Treasurer 3009 OAKMONT DR, CLEARWATER, FL, 33761
GREENBERG KEVIN Secretary 3009 OAKMONT DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-09-11 - -
AMENDMENT 2007-04-05 - -
CHANGE OF MAILING ADDRESS 2007-02-19 11900A STARKEY ROAD, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 11900A STARKEY ROAD, LARGO, FL 33773 -
AMENDMENT 2006-02-10 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001174514 LAPSED 522008CA009828XXCICI CIRCUIT COURT, PINELLAS COUNTY 2009-04-20 2014-04-22 $244,404.28 DMDM CONSULTING, INC., 10260 VESTAL MANOR, CORAL SPRINGS, FL 33071
J09001072221 LAPSED 08-012125 CI-020 6TH CIR CIV. CT PINELLAS CNTY 2009-04-01 2014-04-01 $138,670.02 ALL POINTS CAPITAL CORP., 265 BROAD HOLLOW ROAD, MELVILLE, NY 11747
J09001177020 LAPSED 08-11506 CI-19 PINELLAS CIR CT ST PETERSBURG 2009-03-17 2014-04-24 $116,913.76 FIFTH THIRD BANK, 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263
J09000768787 LAPSED 08-12838 CI 11 CIR. CIV. PINELLAS CTY. 2009-02-17 2014-03-02 $457,284.87 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824
J09001270692 LAPSED 07-13528-CI-021 6TH JUD CIR PINELLAS COUNTY 2009-02-03 2014-07-15 $675,471.06 FLEX FUND FINANCIAL SERVICES, LLC, A DELAWARE LLC, 22800 SAVI RANCH PKWY, YORBA LINDA, CA 92887-4623
J09000244482 LAPSED 51-2007-CA5491WS PASCO CTY. CIR. CT. CIV. DIV. 2009-01-20 2014-02-03 $985,045.46 PATRIOT BANK, 1815 LITTLE RD., TRINITY, FL 34655
J08000301342 LAPSED 08-2593-CI-7 PINELLAS COUNTY CIRCUIT COURT 2008-09-12 2013-09-12 $2,425,447.78 AMERICAN BANK CENTER, 140 1ST AVENUE WEST, DICKINSON, NORTH DAKOTA 58601
J08900014932 LAPSED 08-CA-004906-CI-13 PINELLAS CTY CIR CRT 2008-08-07 2013-08-21 $1028190.99 RONALD F. GIGLIO, 3022 OAKMONT DRIVE, CLEARWATER, FL 33761

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-09-12
Reg. Agent Resignation 2008-06-06
Off/Dir Resignation 2008-05-27
ANNUAL REPORT 2007-07-27
Amendment 2007-04-05
ANNUAL REPORT 2007-02-19
Amendment 2006-02-10
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State